Name: | PROGRESSIVE CUSTOM WHEELS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1995 (29 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 1972696 |
ZIP code: | 92504 |
County: | Monroe |
Place of Formation: | California |
Address: | 3100 JEFFERSON ST, RIVERSIDE, CA, United States, 92504 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
WALLACE M KREAG, JR | Chief Executive Officer | 3100 JEFFERSON ST, RIVERSIDE, CA, United States, 92504 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-01 | 2001-02-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-01 | 2001-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-11-10 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-11-10 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682898 | 2003-09-24 | ANNULMENT OF AUTHORITY | 2003-09-24 |
010427000229 | 2001-04-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-04-27 |
010226000306 | 2001-02-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-03-28 |
000131002131 | 2000-01-31 | BIENNIAL STATEMENT | 1999-11-01 |
991001000804 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
971223002340 | 1997-12-23 | BIENNIAL STATEMENT | 1997-11-01 |
951110000352 | 1995-11-10 | APPLICATION OF AUTHORITY | 1995-11-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State